Background WavePink WaveYellow Wave

49 WELLINGTON STREET (MANAGEMENT) LIMITED (04088781)

49 WELLINGTON STREET (MANAGEMENT) LIMITED (04088781) is an active UK company. incorporated on 12 October 2000. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. 49 WELLINGTON STREET (MANAGEMENT) LIMITED has been registered for 25 years. Current directors include ATHERTON, Paul David, Dr, KERMAN, Anthony David, STOWE, Grahame Conway and 2 others.

Company Number
04088781
Status
active
Type
ltd
Incorporated
12 October 2000
Age
25 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATHERTON, Paul David, Dr, KERMAN, Anthony David, STOWE, Grahame Conway, WHITE, Robert Irving, WOTTON, John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

49 WELLINGTON STREET (MANAGEMENT) LIMITED

49 WELLINGTON STREET (MANAGEMENT) LIMITED is an active company incorporated on 12 October 2000 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 49 WELLINGTON STREET (MANAGEMENT) LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04088781

LTD Company

Age

25 Years

Incorporated 12 October 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 18 January 2016To: 25 March 2025
, C/O Mlpl, 59 - 61 Old Kent Road, London, SE1 4RF
From: 4 September 2012To: 18 January 2016
, Flat M, 49 Wellington Street, London, WC2E 7BN
From: 12 October 2000To: 4 September 2012
Timeline

6 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Sept 22
Director Joined
Feb 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 14 Jan 2016

ATHERTON, Paul David, Dr

Active
Imperial Innovations, LondonSW7 2AZ
Born May 1953
Director
Appointed 01 Jul 2004

KERMAN, Anthony David

Active
Flat C, LondonWC2E 7BL
Born October 1945
Director
Appointed 01 Sept 2003

STOWE, Grahame Conway

Active
95 London Road, CroydonCR0 2RF
Born May 1949
Director
Appointed 02 Sept 2022

WHITE, Robert Irving

Active
95 London Road, CroydonCR0 2RF
Born December 1975
Director
Appointed 16 Feb 2024

WOTTON, John

Active
59 - 61 Old Kent Road, LondonSE1 4RF
Born May 1954
Director
Appointed 01 Feb 2013

DEEBLE-ROGERS, Richard

Resigned
12 Fountains Close, AshfordTN24 0TH
Secretary
Appointed 12 Oct 2000
Resigned 07 Dec 2004

KERMAN, Anthony David

Resigned
Flat C, LondonWC2E 7BL
Secretary
Appointed 07 Dec 2004
Resigned 01 Aug 2012

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 12 Oct 2000
Resigned 12 Oct 2000

MANAGED LIVING PARTNERSHIPS LTD

Resigned
Old Kent Road, LondonSE1 4RF
Corporate secretary
Appointed 01 Aug 2012
Resigned 14 Jan 2016

DEEBLE-ROGERS, Richard

Resigned
12 Fountains Close, AshfordTN24 0TH
Born May 1953
Director
Appointed 12 Oct 2000
Resigned 07 Dec 2004

DEVINE, Heather

Resigned
Flat M 49 Wellington Street, LondonWC2E 7BN
Born April 1967
Director
Appointed 03 Dec 2003
Resigned 31 Aug 2012

GRAHAM, Angus George Bruce

Resigned
13 Sutherland Gardens, LondonSW14 8DB
Born June 1970
Director
Appointed 12 Oct 2000
Resigned 01 Sept 2003

GRIGSON, David John

Resigned
Flat G, LondonWC2E 7BL
Born November 1954
Director
Appointed 10 Jul 2006
Resigned 14 Jan 2013

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 12 Oct 2000
Resigned 12 Oct 2000
Fundings
Financials
Latest Activities

Filing History

105

Change Corporate Secretary Company With Change Date
12 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
24 February 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Legacy
24 February 2020
RP04CS01RP04CS01
Legacy
24 February 2020
RP04CS01RP04CS01
Legacy
20 February 2020
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
20 February 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
20 February 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
20 February 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
20 February 2020
RP04AR01RP04AR01
Legacy
19 February 2020
RP04CS01RP04CS01
Legacy
29 January 2020
RP04CS01RP04CS01
Legacy
20 December 2019
RP04CS01RP04CS01
Legacy
20 December 2019
RP04CS01RP04CS01
Legacy
20 December 2019
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
20 December 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
20 December 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
20 December 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
20 December 2019
RP04AR01RP04AR01
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Confirmation Statement
14 October 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 January 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Dormant
27 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
4 September 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 August 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2006
AAAnnual Accounts
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
363sAnnual Return (shuttle)
Legacy
20 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 April 2006
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
17 December 2004
353353
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 December 2004
AAAnnual Accounts
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2003
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
24 June 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 June 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
25 September 2001
225Change of Accounting Reference Date
Resolution
13 March 2001
RESOLUTIONSResolutions
Legacy
13 March 2001
88(2)R88(2)R
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
287Change of Registered Office
Incorporation Company
12 October 2000
NEWINCIncorporation